Name: | EUROCONSULT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1990 (34 years ago) |
Entity Number: | 1469325 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 885 Third Ave, Floor 34, New York, NY, United States, 10022 |
Principal Address: | 885 Third Avenue, Floor 34, New York, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUROCONSULT, INC. | DOS Process Agent | 885 Third Ave, Floor 34, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EVAN YELLIN | Chief Executive Officer | 885 THIRD AVENUE, FLOOR 34, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 230 PARK AVENUE, SUITE 2415, NEW YORK, NY, 10169, 0005, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 767 THIRD AVENUE, FLOOR 19, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 885 THIRD AVENUE, FLOOR 34, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-08-01 | Address | 767 THIRD AVENUE, FLOOR 19, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 885 THIRD AVENUE, FLOOR 34, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 767 THIRD AVENUE, FLOOR 19, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2023-04-27 | Address | 230 PARK AVENUE, SUITE 2415, NEW YORK, NY, 10169, 0005, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-08-01 | Address | 885 THIRD AVENUE, FLOOR 34, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-08-01 | Address | 885 Third Avenue, Floor 34, New York, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801029620 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230427004358 | 2023-04-27 | BIENNIAL STATEMENT | 2022-08-01 |
211129001551 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
100903002569 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080814002998 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060817002533 | 2006-08-17 | BIENNIAL STATEMENT | 2006-08-01 |
060509003592 | 2006-05-09 | BIENNIAL STATEMENT | 2004-08-01 |
001212000620 | 2000-12-12 | CERTIFICATE OF AMENDMENT | 2000-12-12 |
950519000476 | 1995-05-19 | ANNULMENT OF DISSOLUTION | 1995-05-19 |
DP-1123232 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State